QKS MEADOWVIEW NURSERY LTD: Filings
Overview
Company Name | QKS MEADOWVIEW NURSERY LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05481288 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for QKS MEADOWVIEW NURSERY LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of Peter Caton Townley as a person with significant control on Feb 07, 2017 | 2 pages | PSC01 | ||||||||||
Cessation of David Briscoe as a person with significant control on Feb 06, 2017 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Aug 31, 2019 | 7 pages | AA | ||||||||||
Director's details changed for Stephen Pooley on Jun 17, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alan Gilpin as a director on Feb 28, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2017 | 7 pages | AA | ||||||||||
Appointment of Mr Alan Gilpin as a director on Nov 21, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Gilpin as a director on Aug 29, 2017 | 1 pages | TM01 | ||||||||||
Notification of Stephen Pooley as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of David Briscoe as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Stephen Wilkinson as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Jun 15, 2017 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Alan Gilpin as a director on Jul 10, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Briscoe as a director on Feb 06, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Briscoe as a secretary on Feb 06, 2017 | 1 pages | TM02 | ||||||||||
Current accounting period extended from Mar 31, 2017 to Aug 31, 2017 | 1 pages | AA01 | ||||||||||
Annual return made up to Jun 15, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0